About

Registered Number: 04332054
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 14 Avebury Court, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7TA

 

Dacorum Contracts Ltd was registered on 30 November 2001, it's status at Companies House is "Active". There are 4 directors listed as Wilson, Donna Marie, Wilson, Simon John, Pugh, Rebecca Josie, Withill, John Richard for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Donna Marie 30 November 2001 - 1
WILSON, Simon John 06 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Rebecca Josie 30 November 2001 01 February 2006 1
WITHILL, John Richard 01 February 2006 29 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 23 January 2019
MR01 - N/A 02 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
AAMD - Amended Accounts 25 January 2018
SH01 - Return of Allotment of shares 18 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 16 February 2016
SH01 - Return of Allotment of shares 23 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 November 2011
AD01 - Change of registered office address 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 31 August 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 04 July 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 December 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 19 December 2002
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

Legal charge 27 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.